Company NameGelwin Investments And Properties Limited
Company StatusDissolved
Company Number00629235
CategoryPrivate Limited Company
Incorporation Date1 June 1959(64 years, 11 months ago)
Dissolution Date12 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joyce Bernice Geller
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(32 years, 7 months after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Seymour Geller
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(32 years, 7 months after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMr Seymour Geller
NationalityBritish
StatusClosed
Appointed25 December 1991(32 years, 7 months after company formation)
Appointment Duration31 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Jonathan Michael Geller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2017(58 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameMr Philip Anthony Geller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2017(58 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameMr Richard Geller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2017(58 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY

Location

Registered Address1st Floor 21
Station Road
Watford
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Mr Jonathan Michael Geller
33.33%
Ordinary
100 at £1Philip Anthony Geller
33.33%
Ordinary
100 at £1Richard Geller
33.33%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 December 2017Director's details changed for Mister Seymour Geller on 13 January 2017 (2 pages)
13 December 2017Director's details changed for Mrs Joyce Bernice Geller on 13 February 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from 19 Stanmore Hall Wood Lane Stanmore HA7 4JY on 22 September 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 January 2011Secretary's details changed for Mister Seymour Geller on 20 December 2010 (2 pages)
4 January 2011Director's details changed for Seymour Geller on 20 December 2010 (2 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Mrs Joyce Bernice Geller on 20 December 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Mrs Joyce Bernice Geller on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Joyce Bernice Geller on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 29/12/06; full list of members (3 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 29/12/05; full list of members (3 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 February 2005Return made up to 29/12/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 February 2004Return made up to 29/12/03; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (9 pages)
27 February 2003Return made up to 29/12/02; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 March 2001Return made up to 29/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Return made up to 29/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
26 May 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Return made up to 29/12/96; no change of members (5 pages)
22 March 1996Return made up to 29/12/95; full list of members (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)